FIRE AND SECURITY DRAWINGS LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/05/2521 May 2025 | Accounts for a dormant company made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 13/02/2513 February 2025 | Confirmation statement made on 2025-02-01 with updates |
| 28/01/2528 January 2025 | Registered office address changed from 29 Mowbray Street Sheffield S3 8EN England to 40 Alma Street Sheffield South Yorkshire S3 8SA on 2025-01-28 |
| 28/01/2528 January 2025 | Change of details for Mr Darren John Moulding as a person with significant control on 2025-01-28 |
| 16/08/2416 August 2024 | Withdraw the company strike off application |
| 08/07/248 July 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 12/06/2412 June 2024 | Confirmation statement made on 2024-02-01 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 03/10/233 October 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 15/08/2315 August 2023 | Voluntary strike-off action has been suspended |
| 15/08/2315 August 2023 | Voluntary strike-off action has been suspended |
| 25/07/2325 July 2023 | First Gazette notice for voluntary strike-off |
| 25/07/2325 July 2023 | First Gazette notice for voluntary strike-off |
| 18/07/2318 July 2023 | Application to strike the company off the register |
| 23/05/2323 May 2023 | Resolutions |
| 23/05/2323 May 2023 | Resolutions |
| 05/04/235 April 2023 | Termination of appointment of Beverley Moulding as a director on 2022-08-21 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-02-01 with updates |
| 06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
| 06/12/226 December 2022 | Confirmation statement made on 2022-02-01 with updates |
| 06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
| 06/12/226 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 05/12/225 December 2022 | Accounts for a dormant company made up to 2021-03-31 |
| 05/12/225 December 2022 | Accounts for a dormant company made up to 2020-03-31 |
| 05/12/225 December 2022 | Confirmation statement made on 2021-02-01 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
| 18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
| 20/02/2020 February 2020 | REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 25 HOPE WORKS MOWBRAY STREET SHEFFIELD S3 8EL |
| 20/02/2020 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
| 07/01/197 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 26/07/1826 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN MOULDING / 26/07/2018 |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
| 02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
| 08/01/178 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/10/1613 October 2016 | PREVEXT FROM 31/01/2016 TO 31/03/2016 |
| 03/02/163 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 08/03/158 March 2015 | DIRECTOR APPOINTED MR DARREN JOHN MOULDING |
| 06/03/156 March 2015 | REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 150 WOMERSLEY ROAD KNOTTINGLEY WEST YORKSHIRE WF11 0DQ ENGLAND |
| 06/03/156 March 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 21/08/1421 August 2014 | DIRECTOR APPOINTED MS BEVERLEY MOULDING |
| 21/08/1421 August 2014 | APPOINTMENT TERMINATED, SECRETARY SEAN VALENTINE |
| 21/08/1421 August 2014 | REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 16 STONEBRIDGE AVENUE LEEDS LS12 5AL ENGLAND |
| 21/08/1421 August 2014 | APPOINTMENT TERMINATED, DIRECTOR SEAN VALENTINE |
| 11/02/1411 February 2014 | REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 150 WOMERSLEY ROAD WAKEFIELD WF11 0DQ ENGLAND |
| 31/01/1431 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company